REDBRAE GLOBAL LLP

Company Documents

DateDescription
14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

10/10/1410 October 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM
111A OLD COACH ROAD
TEMPLEPATRICK
BALLYCLARE
COUNTY ANTRIM
BT39 0HA
NORTHERN IRELAND

View Document

14/09/1314 September 2013 APPOINTMENT TERMINATED, LLP MEMBER SONYA IRWIN

View Document

14/09/1314 September 2013 ANNUAL RETURN MADE UP TO 14/06/13

View Document

05/07/135 July 2013 COMPANY NAME CHANGED REDBRAE INVESTMENTS LLP
CERTIFICATE ISSUED ON 05/07/13

View Document

05/06/135 June 2013 LLP MEMBER APPOINTED MR MOHAMAD MOBARAK

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
1ST FLOOR THE WAREHOUSE 7 JAMES STREET SOUTH
BELFAST
BT2 8DN

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 ANNUAL RETURN MADE UP TO 14/06/12

View Document

25/06/1225 June 2012 LLP MEMBER APPOINTED MRS SONYA IRWIN

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, LLP MEMBER BLACKCUBE PRIVATE LTD

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, LLP MEMBER BERNARD EASTWOOD

View Document

29/05/1229 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

17/05/1217 May 2012 LLP MEMBER APPOINTED MR RICHARD STEPHEN IRWIN

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED BLACKCUBE DIGITAL LLP CERTIFICATE ISSUED ON 17/05/12

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW SCOTT

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 7 DONEGALL SQUARE WEST BELFAST CO. ANTRIM BT1 6JH

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, LLP MEMBER CRAIG HOLMES

View Document

07/12/117 December 2011 LLP MEMBER APPOINTED MATTHEW SCOTT

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, LLP MEMBER WAYNE HORWOOD

View Document

19/08/1119 August 2011 COMPANY NAME CHANGED BLACKCUBE ASSET MANAGEMENT LLP CERTIFICATE ISSUED ON 19/08/11

View Document

06/07/116 July 2011 CORPORATE LLP MEMBER APPOINTED BLACKCUBE PRIVATE LTD

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CS SECRETARIAL SERVICES LIMITED

View Document

06/07/116 July 2011 LLP MEMBER APPOINTED MR BERNARD JOSEPH EASTWOOD

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, LLP MEMBER CS DIRECTOR SERVICES LIMITED

View Document

06/07/116 July 2011 LLP MEMBER APPOINTED WAYNE HORWOOD

View Document

06/07/116 July 2011 LLP MEMBER APPOINTED CRAIG HOLMES

View Document

14/06/1114 June 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company